Company NameBristol Emerson Green Vets4Pets Limited
Company StatusActive
Company Number08771928
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Carla Maria Puime Costoya
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed06 December 2013(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressInside Pets At Home Unit 5a Emersons Green Retail
Emersons Way, Emersons Green
Bristol
England And Wales
BS16 7AE
Director NameMr Oliver Vann
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBristol Emersons Green Vets4pets Inside Pets At Ho
Emersons Green
Bristol
BS16 7AE
Director NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Secretary NameCompanion Care (Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Hanforth
Cheshire
SK9 3RN
Director NameVets4Pets (Services) Limited (Corporation)
StatusCurrent
Appointed16 September 2020(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressEpsom Avenue Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Director NameMr Brian Michael Collins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCo Pets At Home Epsom Avenue Stanley Green Trading
Handforth
Cheshire
SK9 3RN
Director NameMs Jane Balmain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN
Secretary NameLouise Ann Stonier
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Pets At Home Epsom Avenue Stanley Green Trad
Handforth
Cheshire
SK9 3RN

Contact

Websiteccvets.co.uk

Location

Registered AddressEpsom Avenue
Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

60 at £1Carla Maria Puime Costoya
50.00%
Ordinary A
60 at £1Companion Care (Services) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£261,195
Gross Profit£192,961
Net Worth-£101,894
Cash£95,918
Current Liabilities£47,725

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

15 May 2023Delivered on: 17 May 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 July 2014Delivered on: 30 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Memorandum and Articles of Association (15 pages)
17 May 2023Registration of charge 087719280002, created on 15 May 2023 (35 pages)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 January 2022Total exemption full accounts made up to 25 March 2021 (8 pages)
2 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 26 March 2020 (8 pages)
8 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 September 2020Appointment of Vets4Pets (Services) Limited as a director on 16 September 2020 (2 pages)
16 September 2020Appointment of Mr Oliver Vann as a director on 16 September 2020 (2 pages)
17 February 2020Satisfaction of charge 087719280001 in full (1 page)
2 January 2020Accounts for a small company made up to 28 March 2019 (9 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 29 March 2018 (15 pages)
26 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
1 December 2017Accounts for a small company made up to 30 March 2017 (14 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
23 December 2016Amended full accounts made up to 31 March 2016 (15 pages)
23 December 2016Amended full accounts made up to 31 March 2016 (15 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 November 2016Full accounts made up to 31 March 2016 (14 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(6 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 120
(6 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
14 November 2015Full accounts made up to 26 March 2015 (15 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 120
(6 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 120
(6 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
16 October 2014Accounts for a dormant company made up to 27 March 2014 (5 pages)
30 July 2014Registration of charge 087719280001, created on 29 July 2014 (35 pages)
30 July 2014Registration of charge 087719280001, created on 29 July 2014 (35 pages)
21 May 2014Termination of appointment of Brian Collins as a director (1 page)
21 May 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Louise Stonier as a secretary (1 page)
21 May 2014Termination of appointment of Jane Balmain as a director (1 page)
21 May 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
21 May 2014Termination of appointment of Louise Stonier as a secretary (1 page)
21 May 2014Appointment of Companion Care (Services) Limited as a secretary (2 pages)
21 May 2014Termination of appointment of Jane Balmain as a director (1 page)
21 May 2014Termination of appointment of Brian Collins as a director (1 page)
21 May 2014Appointment of Companion Care (Services) Limited as a director (2 pages)
2 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 61
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 60
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 61
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 60
(3 pages)
3 April 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
3 April 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
20 December 2013Appointment of Ms Carla Maria Puime Costoya as a director (2 pages)
20 December 2013Appointment of Ms Carla Maria Puime Costoya as a director (2 pages)
12 November 2013Incorporation (24 pages)
12 November 2013Incorporation (24 pages)